London
N14 5BP
Secretary Name | Farstar Cpa Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 April 2018) |
Correspondence Address | Room 2501, Lindun Building No.100,North Hengfeng R Shangha 200070 |
Secretary Name | C&V Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2011(same day as company formation) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | Sky Charm Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 November 2013) |
Correspondence Address | Chase Business Centre 39-41 Chase Side London N14 5BP |
Secretary Name | C&R Business Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2013(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2015) |
Correspondence Address | 7/11 Minerva Road Park Royal London NW10 6HJ |
Website | www.uniper-jp.com |
---|
Registered Address | Churchill House 142-146 Old Street London EC1V 9BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
3 February 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
16 November 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 16 November 2015 (1 page) |
16 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 16 November 2015 (1 page) |
15 November 2015 | Appointment of Farstar Cpa Limited as a secretary on 15 November 2015 (2 pages) |
15 November 2015 | Appointment of Farstar Cpa Limited as a secretary on 15 November 2015 (2 pages) |
15 November 2015 | Termination of appointment of C&R Business Consulting Limited as a secretary on 15 November 2015 (1 page) |
15 November 2015 | Termination of appointment of C&R Business Consulting Limited as a secretary on 15 November 2015 (1 page) |
2 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
2 December 2013 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
11 November 2013 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
11 November 2013 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
11 November 2013 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Appointment of C&R Business Consulting Limited as a secretary (2 pages) |
11 November 2013 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary (1 page) |
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
18 September 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 September 2013 (1 page) |
13 August 2013 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 13 August 2013 (2 pages) |
13 August 2013 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England on 13 August 2013 (2 pages) |
1 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
1 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Director's details changed for Mr Shi Li Ren on 22 October 2012 (2 pages) |
22 October 2012 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Termination of appointment of C&V Business Services Limited as a secretary (1 page) |
22 October 2012 | Termination of appointment of C&V Business Services Limited as a secretary (1 page) |
22 October 2012 | Director's details changed for Mr Shi Li Ren on 22 October 2012 (2 pages) |
22 October 2012 | Appointment of Sky Charm Secretarial Services Limited as a secretary (2 pages) |
30 November 2011 | Incorporation (25 pages) |
30 November 2011 | Incorporation (25 pages) |